Name: | THE MICCICHE SALON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 1993 (32 years ago) |
Date of dissolution: | 06 Jun 2023 |
Entity Number: | 1743290 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 73-01 AUSTIN STREET, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 73-01 AUSTIN STREET, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
LAWRENCE M MICCICHE | Chief Executive Officer | 75-20 KESSEL STREET, FOREST HILLS, NY, United States, 11375 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-18-00462 | Appearance Enhancement Business License | 2018-03-15 | 2026-03-15 | 7301 Austin St, Forest Hills, NY, 11375-6250 |
AEB-18-00462 | DOSAEBUSINESS | 2018-03-15 | 2026-03-15 | 7301 Austin St, Forest Hills, NY, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-22 | 2023-06-06 | Address | 75-20 KESSEL STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2012-03-22 | 2023-06-06 | Address | 73-01 AUSTIN STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2003-07-24 | 2012-03-22 | Address | 75-20 KESSEL ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
1995-12-19 | 2012-03-22 | Address | 73-01 AUSTIN ST, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
1995-12-19 | 2003-07-24 | Address | 85-69 88TH ST, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230606003187 | 2023-06-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-06 |
120322002374 | 2012-03-22 | BIENNIAL STATEMENT | 2011-07-01 |
070912002011 | 2007-09-12 | BIENNIAL STATEMENT | 2007-07-01 |
050914002227 | 2005-09-14 | BIENNIAL STATEMENT | 2005-07-01 |
030724002035 | 2003-07-24 | BIENNIAL STATEMENT | 2003-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
210602 | OL VIO | INVOICED | 2013-02-22 | 250 | OL - Other Violation |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State